CREATION MARKETING SERVICES LIMITED

Chadwick House Chadwick House, Solihull, B91 2AA, West Midlands
StatusDISSOLVED
Company No.04358400
CategoryPrivate Limited Company
Incorporated23 Jan 2002
Age22 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution12 Jan 2016
Years8 years, 4 months, 5 days

SUMMARY

CREATION MARKETING SERVICES LIMITED is an dissolved private limited company with number 04358400. It was incorporated 22 years, 3 months, 25 days ago, on 23 January 2002 and it was dissolved 8 years, 4 months, 5 days ago, on 12 January 2016. The company address is Chadwick House Chadwick House, Solihull, B91 2AA, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Darrigade

Termination date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Solange Magali Josiane Traisnel

Termination date: 2015-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stavros Makaritis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacques Darrigade

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mlle Solange Traisnel

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Charles

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-19

Officer name: Mr Gordon Rennison

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stavros Makaritis

Change date: 2012-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-19

Officer name: Mr Stephen Andrew Robert Hunt

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Pierre Charles

Change date: 2012-07-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-19

Officer name: Mr John Stewart Mccullogh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Gordon Rennison

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Pierre Charles

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Gordon Rennison

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mr Jean Pierre Charles

Documents

View document PDF

Change sail address company

Date: 26 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stavros Makaritis

Change date: 2010-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from chadwick house blenheim court solihull west midlands B91 2AA

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jean-pierre charles / 30/05/2008

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert holmes

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clandeboye LIMITED\certificate issued on 07/11/07

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 05/04/06 from: 10 norwich street london EC4A 1BD

Documents

View document PDF

Resolution

Date: 23 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2005

Action Date: 19 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 19/11/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2004

Action Date: 19 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-19

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Address

Type: 287

Description: Registered office changed on 19/05/03 from: blackwell house guildhall yard london EC2V 5AE

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 19 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 19/11/02

Documents

View document PDF

Certificate re registration public limited company to private

Date: 16 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 16 Aug 2002

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 16 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 21/03/02 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 11/03/02--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BELLS SOUTHFIELDS LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:02696519
Status:ACTIVE
Category:Private Limited Company

D M PLUMBING AND HEATING LIMITED

7 CHEQUERS PARADE,LONDON,SE9 1DD

Number:06721637
Status:ACTIVE
Category:Private Limited Company

DAKOR ALLIANCE LLP

CORNWALL BUILDINGS 45-51 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:OC341825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

INVESTMENT CAMPAIGN RG LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL012308
Status:ACTIVE
Category:Limited Partnership

OKER TRAVEL LTD

OKER TRAVEL LTD LONGCLIFFE,MATLOCK,DE4 4HN

Number:10524855
Status:ACTIVE
Category:Private Limited Company

SERVICES AND SUPPORT GROUP LTD

9 RAILWAY TERRACE,RUGBY,CV21 3EN

Number:09598639
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source